Company NameCheapside News Limited
DirectorsKellie Thompson and Helen Wardman
Company StatusActive
Company Number06558201
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Kellie Thompson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(6 months, 3 weeks after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEldon
Redworth Estate, Redworth
Newton Aycliffe
County Durham
DL5 6PA
Director NameMrs Helen Wardman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(6 months, 3 weeks after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dewberry Court
Etherley Dene
Bishop Auckland
County Durham
DL14 0TR
Secretary NameMrs Kellie Thompson
NationalityBritish
StatusCurrent
Appointed01 November 2008(6 months, 3 weeks after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEldon
Redworth Estate, Redworth
Newton Aycliffe
County Durham
DL5 6PA
Secretary NameMrs Helen Wardman
NationalityBritish
StatusCurrent
Appointed01 November 2008(6 months, 3 weeks after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dewberry Court
Etherley Dene
Bishop Auckland
County Durham
DL14 0TR
Director NameMr Steven Aitken
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St Pauls Gardens
Witton Park
Bishop Auckland
County Durham
DL14 0DL
Director NameMr Graeme Leslie Ripley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Newlands Avenue
Bishop Auckland
Co Durham
DL14 6AJ
Secretary NameMr Steven Aitken
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St Pauls Gardens
Witton Park
Bishop Auckland
County Durham
DL14 0DL
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressBusiness Central 2 Union Square
Central Park
Darlington
Co.Durham
DL1 1GL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mrs Helen Wardman
50.00%
Ordinary
50 at £1Mrs Kellie Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£9,495
Cash£3,712
Current Liabilities£12,211

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro Entity
Accounts Year End29 April

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

11 May 2021Delivered on: 17 May 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 67 rochester close, bishop auckland, county durham DL14 0RJ.
Outstanding
7 November 2008Delivered on: 14 November 2008
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital.
Outstanding
15 August 2008Delivered on: 21 August 2008
Satisfied on: 3 December 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 2,3 and cheapside sheldon co durham.
Fully Satisfied

Filing History

6 March 2024Registered office address changed from C/O Lyons Watson Technology Court Bradbury Road Newton Aycliffe Co. Durham DL5 6DA England to Business Central 2 Union Square Central Park Darlington Co.Durham DL1 1GL on 6 March 2024 (1 page)
30 January 2024Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page)
14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
22 November 2023Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Lyons Watson Technology Court Bradbury Road Newton Aycliffe Co. Durham DL5 6DA on 22 November 2023 (1 page)
27 July 2023Amended micro company accounts made up to 30 April 2022 (7 pages)
28 April 2023Micro company accounts made up to 30 April 2022 (5 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
22 June 2021Notification of Helen Wardman as a person with significant control on 1 June 2021 (2 pages)
22 June 2021Change of details for Mrs Kellie Thompson as a person with significant control on 1 June 2021 (2 pages)
17 May 2021Registration of charge 065582010003, created on 11 May 2021 (4 pages)
29 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
14 December 2020Confirmation statement made on 14 December 2020 with updates (3 pages)
23 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
21 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 May 2015Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page)
20 May 2015Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page)
14 May 2015Registered office address changed from 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 14 May 2015 (1 page)
14 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Registered office address changed from 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 14 May 2015 (1 page)
14 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 July 2009Return made up to 08/04/09; full list of members (4 pages)
13 July 2009Return made up to 08/04/09; full list of members (4 pages)
10 July 2009Appointment terminated secretary steven aitken (1 page)
10 July 2009Director appointed mrs helen wardman (1 page)
10 July 2009Secretary appointed mrs kellie thompson (1 page)
10 July 2009Appointment terminated director graeme ripley (1 page)
10 July 2009Secretary appointed mrs helen wardman (1 page)
10 July 2009Director appointed mrs helen wardman (1 page)
10 July 2009Director appointed mrs kellie thompson (1 page)
10 July 2009Appointment terminated director steven aitken (1 page)
10 July 2009Appointment terminated secretary steven aitken (1 page)
10 July 2009Secretary appointed mrs helen wardman (1 page)
10 July 2009Secretary appointed mrs kellie thompson (1 page)
10 July 2009Director appointed mrs kellie thompson (1 page)
10 July 2009Appointment terminated director graeme ripley (1 page)
10 July 2009Appointment terminated director steven aitken (1 page)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 April 2008Director and secretary appointed steven aitken (3 pages)
28 April 2008Director and secretary appointed steven aitken (3 pages)
28 April 2008Director appointed graeme leslie ripley (2 pages)
28 April 2008Director appointed graeme leslie ripley (2 pages)
11 April 2008Ad 08/04/08\gbp si 25@1=25\gbp ic 51/76\ (2 pages)
11 April 2008Ad 08/04/08\gbp si 25@1=25\gbp ic 26/51\ (2 pages)
11 April 2008Ad 08/04/08\gbp si 25@1=25\gbp ic 26/51\ (2 pages)
11 April 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2008Appointment terminated director ocs directors LIMITED (1 page)
11 April 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
11 April 2008Appointment terminated director ocs directors LIMITED (1 page)
11 April 2008Ad 08/04/08\gbp si 25@1=25\gbp ic 1/26\ (2 pages)
11 April 2008Ad 08/04/08\gbp si 25@1=25\gbp ic 51/76\ (2 pages)
11 April 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
11 April 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
11 April 2008Registered office changed on 11/04/2008 from cheapside news LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
11 April 2008Ad 08/04/08\gbp si 24@1=24\gbp ic 76/100\ (2 pages)
11 April 2008Ad 08/04/08\gbp si 25@1=25\gbp ic 1/26\ (2 pages)
11 April 2008Registered office changed on 11/04/2008 from cheapside news LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
11 April 2008Ad 08/04/08\gbp si 24@1=24\gbp ic 76/100\ (2 pages)
8 April 2008Incorporation (18 pages)
8 April 2008Incorporation (18 pages)